South Woodham Ferrers
Chelmsford
Essex
CM3 5QT
Director Name | Mrs Rita May Strickland |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 3 Edwin Hall View South Woodham Ferrers Chelmsford CM3 5QL |
Secretary Name | Mrs Rita May Strickland |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 3 Edwin Hall View South Woodham Ferrers Chelmsford CM3 5QL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Geoffrey Martin And Co Shakespeare House Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 March 1998 | Dissolved (1 page) |
---|---|
4 December 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 November 1997 | Liquidators statement of receipts and payments (5 pages) |
23 May 1997 | Liquidators statement of receipts and payments (5 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Appointment of a voluntary liquidator (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: unit 5A riverside industrial estate langley park co durham DH7 9TU (1 page) |
18 May 1995 | Return made up to 27/04/95; full list of members
|
18 May 1995 | Registered office changed on 18/05/95 from: 72A saddler street durham DH1 3NP (1 page) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |